(CS01) Confirmation statement with no updates June 16, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 16, 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 16, 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 066051240003, created on September 4, 2020
filed on: 8th, September 2020
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 16, 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 16, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On November 1, 2018 new director was appointed.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 16, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 51 High Street Crowle Scunthorpe North Lincolnshire DN17 4LB to 48 Outgate Ealand Scunthorpe DN17 4JD on February 2, 2018
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 16, 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 20, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 16, 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 30, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 16, 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 10, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB to 51 High Street Crowle Scunthorpe North Lincolnshire DN17 4LB on April 14, 2015
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, December 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, December 2014
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 16, 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 16, 2014: 100.00 GBP
capital
|
|
(AR01) Annual return made up to May 29, 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 29, 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 29, 2012 with full list of members
filed on: 11th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
(CH03) On April 2, 2011 secretary's details were changed
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 29, 2011 with full list of members
filed on: 24th, June 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 2, 2011 director's details were changed
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(4 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 14th, July 2010
| mortgage
|
|
(AP03) On July 9, 2010 - new secretary appointed
filed on: 9th, July 2010
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 9th, July 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, July 2010
| mortgage
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on July 9, 2010
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 29, 2010 with full list of members
filed on: 25th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on October 1, 2009
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 8th, February 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to July 8, 2009
filed on: 8th, July 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 01/07/2009 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB united kingdom
filed on: 1st, July 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 1st, July 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 1st, July 2009
| address
|
Free Download
(1 page)
|
(288b) On June 17, 2008 Appointment terminated director
filed on: 17th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On June 17, 2008 Director appointed
filed on: 17th, June 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2008
| incorporation
|
Free Download
(10 pages)
|